Entity Name: | THE TANGERINE COMMUNITY CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 May 1963 (62 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Feb 2013 (12 years ago) |
Document Number: | 705614 |
FEI/EIN Number |
592813841
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7141 WRIGHT AVE, TANGERINE, FL, 32777 |
Mail Address: | P.O. BOX 281, TANGERINE, FL, 32777 |
ZIP code: | 32777 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STROUP LILLIAN | Treasurer | 8200 EARLWOOD AVE, MOUNT DORA, FL, 32757 |
STROUP LILLIAN | Director | 8200 EARLWOOD AVE, MOUNT DORA, FL, 32757 |
GIROUX ALAN | Othe | 28929 TAMMI DR., TAVARES, FL, 32778 |
Tucker Anne J | Vice Chairman | 25305 Darnoch St., Sorrento, FL, 32776 |
Estey Wes | Othe | 7681 Lake Andrea Cic, Mount Dora, FL, 32757 |
Klien Mary | Secretary | 7199 Scott Avenue, Mount Dora, FL, 32757 |
Estey Wes | Coun | 7681 Lake Andrea Circle, Mount Dora, FL, 32757 |
STROUP LILLIAN | Agent | 5105 Ironsides Court, TANGERINE, FL, 32757 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-13 | 5105 Ironsides Court, TANGERINE, FL 32757 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-08 | STROUP, LILLIAN | - |
REINSTATEMENT | 2013-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-02-24 | 7141 WRIGHT AVE, TANGERINE, FL 32777 | - |
CHANGE OF MAILING ADDRESS | 1997-05-06 | 7141 WRIGHT AVE, TANGERINE, FL 32777 | - |
REINSTATEMENT | 1987-02-25 | - | - |
DISSOLVED BY PROCLAMATION | 1974-10-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-02 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-02-09 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-02-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State